BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED

Register to unlock more data on OkredoRegister

BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03017292

Incorporation date

02/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

The Beaufort, Temple Street, Llandrindod Wells LD1 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1995)
dot icon29/04/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon19/04/2026
Termination of appointment of Darrel William Dudley as a director on 2026-04-18
dot icon27/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon23/02/2026
Director's details changed for Ms Susannah Flack on 2026-02-22
dot icon27/12/2025
Appointment of James John Kimber as a director on 2025-12-24
dot icon28/05/2025
Termination of appointment of Phillip John Macdonald as a director on 2025-05-27
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/02/2025
Register(s) moved to registered office address The Beaufort Temple Street Llandrindod Wells LD1 5HG
dot icon13/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon01/05/2024
Termination of appointment of a secretary
dot icon30/04/2024
Registered office address changed from The Old Surgery Spa Road Llandrindod Wells Powys LD1 5EY Wales to The Beaufort Temple Street Llandrindod Wells LD1 5HG on 2024-04-30
dot icon20/04/2024
Appointment of Ms Susannah Flack as a director on 2024-04-19
dot icon29/03/2024
Appointment of Phillip John Macdonald as a director on 2023-06-19
dot icon28/03/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to The Old Surgery Spa Road Llandrindod Wells Powys LD1 5EY on 2024-03-28
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon30/08/2023
Registered office address changed from The Beaufort Temple Street Llandrindod Wells Powys LD1 5HG Wales to 94 Park Lane Croydon Surrey CR0 1JB on 2023-08-30
dot icon30/06/2023
Micro company accounts made up to 2022-06-30
dot icon06/02/2023
Termination of appointment of Marjorie Elizabeth Corbett as a director on 2022-07-27
dot icon06/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon06/02/2023
Notice of removal of a director
dot icon11/10/2022
Appointment of Taryn Ann Lawrence as a director on 2022-07-29
dot icon10/10/2022
Termination of appointment of Sharon Annette Bramer as a director on 2022-07-29
dot icon10/10/2022
Registered office address changed from The Beaufort Temple Street Llandrindod Wells Powys LD1 5DL Wales to The Beaufort Temple Street Llandrindod Wells Powys LD1 5HG on 2022-10-10
dot icon30/09/2022
Appointment of Amanda Jane Jane Baldwin as a director on 2022-07-27
dot icon30/09/2022
Director's details changed for Amanda Jane Jane Baldwin on 2022-07-27
dot icon29/09/2022
Termination of appointment of Enfys Tebby as a director on 2022-07-02
dot icon28/06/2022
Micro company accounts made up to 2021-06-30
dot icon01/04/2022
Confirmation statement made on 2022-02-02 with updates
dot icon16/04/2021
Micro company accounts made up to 2020-06-30
dot icon08/04/2021
Appointment of Sharon Annette Bramer as a director on 2017-09-27
dot icon08/04/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/02/2020
Register inspection address has been changed from Ladyside 27 Pengeulan Llanidloes SY18 6BB Wales to Ladyside 27 Pengeulan Llanidloes SY18 6BB
dot icon17/02/2020
Register inspection address has been changed from Ladyside 27 Pengeulan Llanidloes SY18 6BB Wales to Ladyside 27 Pengeulan Llanidloes SY18 6BB
dot icon17/02/2020
Register inspection address has been changed from Ladyside 27 Pengeulan Llanidloes SY18 6BB Wales to Ladyside 27 Pengeulan Llanidloes SY18 6BB
dot icon17/02/2020
Register(s) moved to registered inspection location Ladyside 27 Pengeulan Llanidloes SY18 6BB
dot icon17/02/2020
Register inspection address has been changed to Ladyside 27 Pengeulan Llanidloes SY18 6BB
dot icon17/02/2020
Register(s) moved to registered inspection location Ladyside 27 Pengeulan Llanidloes SY18 6BB
dot icon16/02/2020
Termination of appointment of James Harold Newman as a director on 2017-10-31
dot icon16/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon16/02/2020
Termination of appointment of Pauline Anderson as a director on 2019-12-02
dot icon14/02/2020
Cessation of Enfys Tebby as a person with significant control on 2020-02-14
dot icon14/02/2020
Director's details changed for Christine Thomas on 2020-02-14
dot icon14/02/2020
Director's details changed for Enfys Tebby on 2020-02-14
dot icon14/02/2020
Director's details changed for Rebecca Jane Morris on 2020-02-14
dot icon14/02/2020
Director's details changed for Darrel William Dudley on 2020-02-14
dot icon14/02/2020
Director's details changed for Marjorie Elizabeth Corbett on 2020-02-14
dot icon14/02/2020
Termination of appointment of Jennifer Barlow as a director on 2009-10-01
dot icon14/02/2020
Director's details changed for Gayle Atherfold on 2020-02-14
dot icon14/02/2020
Notification of a person with significant control statement
dot icon14/02/2020
Termination of appointment of Iain Peter Mcnair as a secretary on 2020-01-31
dot icon14/02/2020
Termination of appointment of Roy Dilwyn Margrave-Jones as a secretary on 2009-10-01
dot icon14/02/2020
Registered office address changed from The Lindens Spa Road Llandrindod Wells Powys LD1 5EQ to The Beaufort Temple Street Llandrindod Wells Powys LD1 5DL on 2020-02-14
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/02/2016
Termination of appointment of Jennifer Barlow as a director on 2008-12-12
dot icon10/02/2016
Annual return made up to 2016-02-02 no member list
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/02/2015
Annual return made up to 2015-02-02 no member list
dot icon12/09/2014
Registered office address changed from Aden Chambers South Chambers Llandrindod Wells Powys LD1 5LE to The Lindens Spa Road Llandrindod Wells Powys LD1 5EQ on 2014-09-12
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Annual return made up to 2014-02-02 no member list
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/02/2013
Annual return made up to 2013-02-02 no member list
dot icon12/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/02/2012
Annual return made up to 2012-02-02 no member list
dot icon01/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon28/02/2011
Annual return made up to 2011-02-02 no member list
dot icon22/07/2010
Appointment of Marjorie Elizabeth Corbett as a director
dot icon06/07/2010
Termination of appointment of William Jones as a director
dot icon12/04/2010
Director's details changed for Christine Thomas on 2010-02-02
dot icon12/04/2010
Annual return made up to 2010-02-02 no member list
dot icon12/04/2010
Director's details changed for Miss Jennifer Barlow on 2010-02-02
dot icon12/04/2010
Director's details changed for Darrel William Dudley on 2010-02-02
dot icon12/04/2010
Director's details changed for James Harold Newman on 2010-02-02
dot icon12/04/2010
Director's details changed for William Idris Jones on 2010-02-02
dot icon12/04/2010
Director's details changed for Enfys Tebby on 2010-02-02
dot icon12/04/2010
Director's details changed for Rebecca Jane Morris on 2010-02-02
dot icon12/04/2010
Director's details changed for Pauline Anderson on 2010-02-02
dot icon12/04/2010
Director's details changed for Miss Jennifer Barlow on 2010-02-02
dot icon12/04/2010
Director's details changed for Gayle Atherfold on 2010-02-02
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon17/03/2009
Director appointed miss jennifer barlow
dot icon17/03/2009
Annual return made up to 02/02/09
dot icon16/03/2009
Appointment terminated director alice kirby
dot icon16/03/2009
Appointment terminated director adrian jones
dot icon03/07/2008
Director appointed rebecca jane morris
dot icon03/07/2008
Appointment terminated director dean robinson
dot icon03/07/2008
Appointment terminated director kathryn scott
dot icon14/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/03/2008
Director appointed jennifer barlow
dot icon11/02/2008
Annual return made up to 02/02/08
dot icon29/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon08/02/2007
Annual return made up to 02/02/07
dot icon23/03/2006
Annual return made up to 02/02/06
dot icon08/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
New secretary appointed
dot icon16/06/2005
New director appointed
dot icon09/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/02/2005
Annual return made up to 02/02/05
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon24/06/2004
Annual return made up to 02/02/04
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/02/2003
Annual return made up to 02/02/03
dot icon26/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon12/03/2002
Annual return made up to 02/02/02
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon26/04/2001
Annual return made up to 02/02/01
dot icon18/12/2000
Full accounts made up to 2000-06-30
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon23/03/2000
New director appointed
dot icon15/03/2000
Annual return made up to 02/02/00
dot icon18/02/2000
New director appointed
dot icon10/05/1999
Annual return made up to 02/02/99
dot icon20/04/1999
Full accounts made up to 1998-06-30
dot icon25/11/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon15/06/1998
New director appointed
dot icon19/02/1998
Annual return made up to 02/02/98
dot icon17/11/1997
Full accounts made up to 1997-06-30
dot icon30/10/1997
New director appointed
dot icon30/10/1997
Director resigned
dot icon17/02/1997
Annual return made up to 02/02/97
dot icon02/10/1996
Full accounts made up to 1996-06-30
dot icon11/09/1996
Director resigned
dot icon19/04/1996
Annual return made up to 02/02/96
dot icon10/10/1995
Director resigned
dot icon03/10/1995
Accounting reference date notified as 30/06
dot icon24/08/1995
New director appointed
dot icon24/08/1995
New director appointed
dot icon24/08/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
Director resigned
dot icon02/02/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.54K
-
0.00
-
-
2022
0
4.27K
-
0.00
-
-
2023
0
2.97K
-
0.00
-
-
2023
0
2.97K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.97K £Descended-30.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Enfys Tebby
Director
01/02/1995 - 01/07/2022
-
WATERLOW SECRETARIES LIMITED
Nominee Director
01/02/1995 - 01/02/1995
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/02/1995 - 01/02/1996
38038
Harrington, Michael
Secretary
01/02/1995 - 01/02/1995
106
Whitehall, Graeme Bernard
Director
14/05/1998 - 28/04/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED

BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED is an(a) Active company incorporated on 02/02/1995 with the registered office located at The Beaufort, Temple Street, Llandrindod Wells LD1 5HG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED?

toggle

BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED is currently Active. It was registered on 02/02/1995 .

Where is BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED located?

toggle

BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED is registered at The Beaufort, Temple Street, Llandrindod Wells LD1 5HG.

What does BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED do?

toggle

BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAUFORT MANAGEMENT (LLANDRINDOD) LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-02-02 with no updates.